999 TAXIS LTD.

Register to unlock more data on OkredoRegister

999 TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC613982

Incorporation date

19/11/2018

Size

Dormant

Contacts

Registered address

Registered address

15, Flat 10 Rope Walk, Edinburgh EH3 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2018)
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon01/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon11/07/2024
Registered office address changed from 104 Fifth Street Newtongrange Dalkeith EH22 4PL Scotland to 15, Flat 10 Rope Walk Edinburgh EH3 9QU on 2024-07-11
dot icon11/07/2024
Director's details changed for Valerie Anne Wyllie on 2024-07-01
dot icon11/07/2024
Change of details for Valerie Anne Wyllie as a person with significant control on 2024-07-01
dot icon30/11/2023
Accounts for a dormant company made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon16/02/2022
Appointment of Kevin Iain Fraser Wyllie as a director on 2022-02-15
dot icon07/02/2022
Accounts for a dormant company made up to 2021-11-30
dot icon07/02/2022
Confirmation statement made on 2021-11-18 with updates
dot icon07/02/2022
Notification of Valerie Anne Wyllie as a person with significant control on 2022-02-03
dot icon07/02/2022
Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 104 Fifth Street Newtongrange Dalkeith EH22 4PL on 2022-02-07
dot icon07/02/2022
Termination of appointment of Damian Mark Andrew Farrell as a director on 2022-02-03
dot icon07/02/2022
Cessation of John Peoples Cowe as a person with significant control on 2022-02-03
dot icon07/02/2022
Termination of appointment of John Peoples Cowe as a director on 2022-02-03
dot icon07/02/2022
Cessation of Damian Mark Andrew Farrell as a person with significant control on 2022-02-03
dot icon04/02/2022
Termination of appointment of Louise Mccoll as a director on 2022-02-03
dot icon04/02/2022
Termination of appointment of Caroline Sumaric as a director on 2022-02-03
dot icon04/02/2022
Termination of appointment of David Grieve as a director on 2022-02-03
dot icon30/11/2020
Accounts for a dormant company made up to 2020-11-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon29/10/2020
Director's details changed for Valerie Anne Wyllie on 2019-12-09
dot icon31/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon21/02/2020
Confirmation statement made on 2019-11-18 with no updates
dot icon12/12/2019
Notification of John Peoples Cowe as a person with significant control on 2019-12-09
dot icon12/12/2019
Notification of Damian Mark Andrew Farrell as a person with significant control on 2019-12-09
dot icon12/12/2019
Appointment of Valerie Anne Wyllie as a director on 2019-12-09
dot icon12/12/2019
Appointment of Mr John Peoples Cowe as a director on 2019-12-09
dot icon12/12/2019
Appointment of Damian Mark Andrew Farrell as a director on 2019-12-09
dot icon12/12/2019
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 2019-12-12
dot icon12/12/2019
Cessation of David Grieve as a person with significant control on 2019-11-20
dot icon20/11/2019
Registered office address changed from 1 West Court Ravelston House Park Edinburgh EH4 3NP Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 2019-11-20
dot icon20/11/2019
Appointment of Louise Mccoll as a director on 2019-11-20
dot icon26/11/2018
Appointment of Caroline Sumaric as a director on 2018-11-19
dot icon19/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyllie, Kevin Iain Fraser
Director
15/02/2022 - Present
-
Wyllie, Valerie Anne
Director
09/12/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 999 TAXIS LTD.

999 TAXIS LTD. is an(a) Active company incorporated on 19/11/2018 with the registered office located at 15, Flat 10 Rope Walk, Edinburgh EH3 9QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 999 TAXIS LTD.?

toggle

999 TAXIS LTD. is currently Active. It was registered on 19/11/2018 .

Where is 999 TAXIS LTD. located?

toggle

999 TAXIS LTD. is registered at 15, Flat 10 Rope Walk, Edinburgh EH3 9QU.

What does 999 TAXIS LTD. do?

toggle

999 TAXIS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 999 TAXIS LTD.?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-18 with no updates.